Page 13 - Sanger Herald 5-30-19 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, May 30, 2019
PUBLIC NOTICES
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002619 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Solis Therapy 5064 N. Angus St. #107, Fresno, CA 93710, Fresno County (559) 426-0793
Mailing Address
373 E. Shaw Ave, #227, Fresno, CA 93710
Full Name of Registrant
Guadalupe Solis 5064 N. Angus St. #107, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 30,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Guadalupe Solis, Owner Filed with the Fresno County Clerk on: April 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002637 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pretty Woman Boutique Gifts & More
1808 E. Front Street, Selma, CA 93662, Fresno County
Mailing Address
1808 E. Front Street, Selma, CA 93662
Full Name of Registrant
Maribel Gonzalez 14481 S. Highland Avenue,
Selma, CA 93662, (559) 201-3531 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Maribel Gonzalez, Owner Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002635 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: RTS Reliable Tax Service
1810 Front Street, Selma, CA 93662, Fresno County (559) 896-9222
Mailing Address
1810 Front Street, Selma, CA 93662
Full Name of Registrant
Graciela Gonzales 3319 Thompson Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Graciela Gonzales, Owner Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002644 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lue’s Auto Repair & Tire 4680 E Belmont Avenue, Fresno, CA 93702, Fresno County (559) 978-3751
Mailing Address
2232 E Thomas Avenue, Fresno, CA 93701
Full Name of Registrant
Vincent Vang
2232 E Thomas Avenue, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Vincent Vang, Owner Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002643 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Taqueria Marruffo 1701 1/2 Whitson ST, Selma, CA 93662, Fresno County (559) 896-9222
Full Name of Registrant
Fidel Tomas Manzano 1516 Tulare ST, Kingsburg, CA 93631 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Fidel Tomas Manzano, Owner
Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710000817
The following person has abandoned the use of the following fictitious business name of:
Lue’s Auto Repair & Tire
At business address:
4680 E. Belmont Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
February 8, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Stacey Khaonou Vang 2232 E. Thomas Avenue, Fresno, CA 93701
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Stacey Khaonou
Vang
The abandonment was
filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy. May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002698 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A-1 Towing 9185 E. Muscat, Sanger, CA 93657, Fresno County (559) 787-4454
Mailing Address
9185 E. Muscat, Sanger, CA 93657
Full Name of Registrant
A-1 Towing Co. Incorporated
9185 E. Muscat, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
3, 2019.
This business conducted by: Corporation
Articles of Incorporation C4268872
Type or Print Signature and Title
Laura Felicia Tamez, President
Filed with the Fresno County Clerk on: May 3, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 2, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002762 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
L J Truck Inc. 5947 E Grove Avenue, Fresno, CA 93727, Fresno County
Mailing Address
PO Box 8851, Fresno CA 93747
Full Name of Registrant
L J Truck Inc.
5947 E Grove Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 15,
2019.
This business conducted by: Corporation
Articles of Incorporation C4268762
Type or Print Signature and Title
Lakhvir Singh Sidhu, President
Filed with the Fresno County Clerk on: May 7, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 6, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002766 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mia’s Housekeeping 4178 E. Holland Avenue, Fresno, CA 93726, Fresno County (559) 307-2901
Mailing Address
4178 E. Holland Avenue, Fresno, CA 93726
Full Name of Registrant
Norma A. Morales Rios 4178 E. Holland Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 21,
2016.
This business conducted by: Individual
Type or Print Signature and Title
Norma Morales, Owner Filed with the Fresno County Clerk on: May 7, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 6, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002641 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tacos Y Mariscos Mi Ranchito 905 Academy Ave, Sanger, CA 93657 Fresno County
Mailing Address
398 Bethel Ave Apt #131, Sanger, CA 93657
Full Name of Registrant
Elroy Coria-Mendoza 398 Bethel Ave Apt #131,
Sanger, CA 93657
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: Individual
Type or Print Signature and Title
Elroy Coria-Mendoza, Owner
Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002430 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Swish Academy Elite 1845 Lime Ave, Sanger, CA 93657, Fresno County
Mailing Address
1845 Lime Ave, Sanger, CA 93657
Full Name of Registrant
Al Alvarado III
1845 Lime Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 22,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Al Alvarado III, Owner Filed with the Fresno County Clerk on: April 22, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 21, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002763 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CalRegional Training Institute
45 E River Park Pl W Suite 201, Fresno, CA 93720, Fresno County
Mailing Address
4820 Business Center Drive, suite 100, Fairfield, CA 94535
Full Name of Registrant
Adventus Education LLC 1154 Lodi Lane, Saint Helena, CA 94574 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Type or Print Signature and Title
David Wignall, Manager Filed with the Fresno County Clerk on: May 7, 2019, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: May 6, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002684 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MandG
4972 E Laurel Avenue, Fresno, CA 93727, Fresno County
Mailing Address
4972 E Laurel Avenue, Fresno, CA 93727
Full Name of Registrant
Tatiana Jeanette Trejo Barragan
4972 E Laurel Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
2, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Tatiana Trejo, Owner Filed with the Fresno County Clerk on: May 2, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 1, 2024 A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002884 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Yerba Mex 2110 W Jensen Ave., Fresno, CA 93706, Fresno County
Mailing Address
221 N Van Ness Ave, Fresno, CA 93701
Full Name of Registrant
Gerardo Andrade Gonzalez
221 N Van Ness Ave, Fresno, CA 93701 Carmen P. Gonzalez 221 N Van Ness Ave, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 13,
2019.
This business conducted by: Married Couple
Type or Print Signature and Title
Gerardo Andrade Gonzalez, Co-Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 13, 2024 A new statement must be filed prior to the expiration date.
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002546 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
India Bazaar 3752 W. Shields Ave Suite #102, Fresno, CA 93722, Fresno County
Full Name of Registrant
Daulat S. Sandhu 7491 N. Sanders Ave, Clovis, CA 93619 Kamaljit S. Kang 7700 N De Wolf Ave, Clovis, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Daulat S. Sandhu, Partner Filed with the Fresno County Clerk on: April 26, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 25, 2024 A new statement must be filed prior to the expiration date.
May 23, 30, June 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002976 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Coco’s Produce 3802 E Illinois Avenue, Fresno, CA 93702, Fresno County (559) 333-7037
Full Name of Registrant
Jorge Jimenez Ochoa 3802 E Illinois Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jorge Jimenez Ochoa, Owner
Filed with the Fresno County Clerk on: May 20,
2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: May 19, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002893 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
RS Auto
907 Palm Ave, Fowler, CA 93625, Fresno County (559) 269-1002
Full Name of Registrant
Rajwinder Singh
907 Palm Ave, Fowler, CA 93625 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Rajwinder Singh, Owner Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 13, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003042 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Transport Inc 1711 O ST, Sanger, CA 93657 Fresno County
Mailing Address
1711 O ST, Sanger, CA 93657
Full Name of Registrant
Fresno Transport Inc 1711 O ST, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
7, 2019.
This business conducted by: Corporation
Articles of Incorporation C4274898
Type or Print Signature and Title
Ramanjot S. Randhawa, President
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003064 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Renteria Masonry 3231 N. Valentine Avenue, Fresno, CA 93722 Fresno County
Mailing Address
3231 N. Valentine Avenue, Fresno, CA 93722
Full Name of Registrant
Genaro Renteria 3231 N. Valentine Avenue,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
6, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Genaro Renteria, Owner Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 19, 2024 A new statement must be
filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003036 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunnyside Custom Painting
147 N. Burgan Ave, Fresno, CA 93727, Fresno County (559) 593-2493
Mailing Address
147 N. Burgan Ave, Fresno, CA 93727
Full Name of Registrant
Jose Luis Gonzalez Correa
147 N. Burgan Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 21,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Luis Gonzalez Correa, Owner
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 20, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002706 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Good Boy Boba 10499 E. Herndon Ave., Clovis, CA 93619 Fresno County
Mailing Address
10499 E. Herndon Ave., Clovis, CA 93619
Full Name of Registrant
Jack Yang
10499 E. Herndon Ave., Clovis, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Jack Yang, Owner
Filed with the Fresno County Clerk on: May 3, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 2, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910003077 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Los 3 Amigos Auto Transport 4137 E. Lane Avenue, Fresno, CA 93702, Fresno County (559) 473-3438
Mailing Address
4137 E. Lane Avenue, Fresno, CA 93702
Full Name of Registrant
Jose Alberto Flores 4137 E. Lane Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on May
22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Alberto Flores, Owner Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala Deputy Notice: This Statement Expires On: May 21, 2024 A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
NOTICE OF TRUSTEE'S SALE
T.S. No. 18-31363- PM-CA Title No. 180587108-CA-VOI A.P.N. 315-570-16 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/09/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Maria Bejar, a single woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/12/2015 as Instrument No. 2015-0074225-00 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 06/06/2019 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Estimated amount of unpaid balance and other charges: $247,423.95 Street Address or other common designation of real property: 3026 Mary Avenue, Sanger, CA 93657 A.P.N.: 315-570-16 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this
property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 818-661-1778 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 18-31363- PM-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 05/06/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888- 264-4010 Sales Line 818- 661-1778; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4693023
05/16/2019, 05/23/2019, 05/30/2019